Background WavePink WaveYellow Wave

KEIGHLEY HEALTH CENTRE LIMITED (01263903)

KEIGHLEY HEALTH CENTRE LIMITED (01263903) is an active UK company. incorporated on 18 June 1976. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEIGHLEY HEALTH CENTRE LIMITED has been registered for 49 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
01263903
Status
active
Type
ltd
Incorporated
18 June 1976
Age
49 years
Address
Merchants Warehouse Castle Street, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIGHLEY HEALTH CENTRE LIMITED

KEIGHLEY HEALTH CENTRE LIMITED is an active company incorporated on 18 June 1976 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEIGHLEY HEALTH CENTRE LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01263903

LTD Company

Age

49 Years

Incorporated 18 June 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Merchants Warehouse Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

29 Devonshire Street Keighley West Yorkshire BD21 2BH
From: 18 June 1976To: 7 December 2018
Timeline

38 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
27
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 27 Sept 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BUCHANAN, John

Resigned
466 Idle Road, BradfordBD2 2AP
Secretary
Appointed 31 Jan 1997
Resigned 20 Apr 2001

CASTLE, George

Resigned
108 Wigton Lane, LeedsLS17 8RZ
Secretary
Appointed N/A
Resigned 31 Jan 1997

COWAN, Ian Campbell

Resigned
Lundies Walk, AuchterarderPH3 1BG
Secretary
Appointed 20 Apr 2001
Resigned 30 Nov 2018

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BLACK, Kenneth John

Resigned
Castle Street, ManchesterM3 4LZ
Born May 1965
Director
Appointed 01 Nov 2016
Resigned 30 Nov 2018

BUCHANAN, John

Resigned
466 Idle Road, BradfordBD2 2AP
Born August 1945
Director
Appointed N/A
Resigned 30 Mar 2001

CASTLE, George

Resigned
108 Wigton Lane, LeedsLS17 8RZ
Born April 1933
Director
Appointed N/A
Resigned 31 Jan 1997

GRIFFITHS, Emma Louise

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1978
Director
Appointed 21 Jul 2015
Resigned 27 Sept 2019

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 27 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Nov 2018
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 30 Nov 2018
Resigned 27 Sept 2019

PENN, Joseph Jonathan

Resigned
Field House Lodge, ChesterCH2 4EU
Born March 1943
Director
Appointed 23 Mar 2007
Resigned 01 Mar 2011

PROCTOR, Robert Douglas

Resigned
29 Devonshire Street, West YorkshireBD21 2BH
Born May 1962
Director
Appointed 01 Aug 2016
Resigned 28 Feb 2017

SUTCLIFFE, Peter James Christopher

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born November 1967
Director
Appointed 28 Feb 2017
Resigned 30 Nov 2018

TAYLOR, Gary

Resigned
Castle Street, ManchesterM3 4LZ
Born February 1971
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2018

WRIGHT, Norman Hubert

Resigned
33 Daleview Grove, KeighleyBD21 4TB
Born September 1924
Director
Appointed N/A
Resigned 31 Mar 1996

BOOTS UK LIMITED

Resigned
-, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 01 Aug 2016

L ROWLAND AND CO RETAIL LTD

Resigned
Whitehouse Industrial Estate, RuncornWA7 3DJ
Corporate director
Appointed 20 Apr 2001
Resigned 01 Nov 2016

LLOYDS PHARMACY LIMITED

Resigned
Manor Park, RuncornWA7 1TX
Corporate director
Appointed N/A
Resigned 30 Nov 2018

NATIONAL CO-OPERATIVE CHEMISTS LIMITED

Resigned
Sandbrook Way, ManchesterOL11 1RY
Corporate director
Appointed 31 Mar 2005
Resigned 21 Jul 2015

WEST YORKSHIRE CO-OPERATIVE SOCIETY LIMITED

Resigned
Registered Office Sunwin House, BradfordBD1 2AP
Corporate director
Appointed N/A
Resigned 31 Mar 2005

Persons with significant control

11

1 Active
10 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Kevin Robert Hudson

Ceased
Castle Street, ManchesterM3 4LZ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Whitehouse Industrial Estate, RuncornWA7 3DJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Sapphire Court, Paradise Way, CoventryCV2 2TX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Paul Jonathan Smith

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Kenneth John Black

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Campbell Cowan

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born May 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Douglas Proctor

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Emma Louise Griffiths

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born June 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gary Taylor

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Peter Blakeman

Ceased
29 Devonshire Street, West YorkshireBD21 2BH
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Auditors Resignation Company
3 April 2019
AUDAUD
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Auditors Resignation Company
11 February 2013
AUDAUD
Change Corporate Director Company With Change Date
26 November 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Move Registers To Sail Company
24 September 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 December 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
23 December 2007
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
5 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
190190
Legacy
15 September 2005
353353
Legacy
15 September 2005
287Change of Registered Office
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 February 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
10 December 1999
MEM/ARTSMEM/ARTS
Resolution
10 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288cChange of Particulars
Legacy
27 October 1997
403aParticulars of Charge Subject to s859A
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
3 November 1996
287Change of Registered Office
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Auditors Resignation Company
12 February 1996
AUDAUD
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Incorporation Company
18 June 1976
NEWINCIncorporation